logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Henry Balchin

    Related profiles found in government register
  • Mr Ian Henry Balchin
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elstree Gate, Borehamwood, Hertfordshire, WD6 1JD

      IIF 1
    • icon of address C/o Hunter Simmons Ltd, Emp Building, Unit 1, 4 Solent Road, Havant, Hampshire, PO9 1JH, England

      IIF 2
    • icon of address 6,7/1f Unit 29 Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire Moorlands, ST11 9RD

      IIF 3
  • Mr Ian Balchin
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heathfield Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5RR

      IIF 4
  • Mr Ian Balchin
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heathfield Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5RR

      IIF 5
  • Balchin, Ian Henry
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, Churchgate House, Bolton, Lancashire, BL1 1HL

      IIF 6
    • icon of address Unit 2, Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT, England

      IIF 7
    • icon of address Grovelands, 22, Station Road, Cholsey, Oxfordshire, OX10 9PT, United Kingdom

      IIF 8 IIF 9
    • icon of address 6, Heathfield Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5RR

      IIF 10
  • Balchin, Ian Henry
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 11
    • icon of address Grovelands, 22 Station Road, Cholsey, Oxfordshire, OX10 9PT

      IIF 12 IIF 13 IIF 14
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 16
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 17
    • icon of address 6,7/1f Unit 29 Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire Moorlands, ST11 9RD

      IIF 18
  • Balchin, Ian Henry
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands, 22 Station Road, Cholsey, Oxfordshire, OX10 9PT

      IIF 19
  • Balchin, Ian Henry
    British managing consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands, 22 Station Road, Cholsey, Oxfordshire, OX10 9PT

      IIF 20
  • Balchin, Ian Henry
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA, England

      IIF 21
  • Balchin, Ian Henry

    Registered addresses and corresponding companies
    • icon of address Grovelands, 22, Station Road, Cholsey, Oxfordshire, OX10 9PT, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    BLUELODGE LIMITED - 1995-08-21
    icon of address C/o Hunter Simmons Ltd, Emp Building Unit 1, 4 Solent Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,580 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Heathfield Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    125,056 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Griffins Court, 24-32 London, Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 6,7/1f Unit 29 Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire Moorlands
    Active Corporate (2 parents)
    Equity (Company account)
    -230,982 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6 Elstree Gate, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 6 Elstree Gate, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    GARDEN FLOORS LTD - 2016-02-08
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,484 GBP2016-09-30
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 6 - Director → ME
Ceased 12
  • 1
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-05 ~ 2013-11-18
    IIF 16 - Director → ME
  • 2
    icon of address 154 Park Hill Road, Harborne, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,177 GBP2019-04-29
    Officer
    icon of calendar 2015-02-06 ~ 2016-07-04
    IIF 11 - Director → ME
  • 3
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (4 parents)
    Equity (Company account)
    214,993 GBP2020-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2020-01-30
    IIF 21 - Director → ME
  • 4
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-12 ~ 2006-11-14
    IIF 15 - Director → ME
  • 5
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-10-01
    IIF 19 - Director → ME
  • 6
    icon of address 6 Heathfield Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    125,056 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-03-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2006-11-14
    IIF 12 - Director → ME
  • 8
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2013-03-07
    IIF 13 - Director → ME
  • 9
    STANELCO FIBRE OPTICS LIMITED - 2004-09-03
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2006-11-14
    IIF 14 - Director → ME
  • 10
    icon of address 6 Elstree Gate, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-06-13
    IIF 22 - Secretary → ME
  • 11
    icon of address Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2017-06-29
    IIF 7 - Director → ME
  • 12
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,565 GBP2020-04-30
    Officer
    icon of calendar 2012-11-07 ~ 2014-04-10
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.